Company NameLondon Settled Estates Limited
Company StatusActive
Company Number01957591
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)
Previous NamesSwift 1052 Limited and London Settled Estates P.L.C.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Donald Dalgleish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr Gerald Kenneth Smedley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Secretary NameMr Gerald Kenneth Smedley
NationalityBritish
StatusCurrent
Appointed07 November 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25k at £1G.k. Smedley
50.00%
Ordinary
25k at £1M.d. Dalgleish
50.00%
Ordinary

Financials

Year2014
Turnover£1,705,315
Gross Profit£704,640
Net Worth£4,832,141
Cash£809,859
Current Liabilities£1,935,719

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

27 September 1990Delivered on: 29 September 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a 54A uxbridge road hammersmith & fulham greater london title no 128235 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
27 September 1990Delivered on: 29 September 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a 54 uxbridge road shepherds bush hammersmith & fulham greater london title no ln 156346 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1989Delivered on: 17 January 1989
Persons entitled: T S B England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 uxbridge road london W12.
Outstanding
12 January 2017Delivered on: 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 225 high road, loughton IG10 1BB.
Outstanding
14 June 2006Delivered on: 21 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6-8 palace avenue, paignton, devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 May 2006Delivered on: 11 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 high street doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 August 2002Delivered on: 17 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 29-30 kingsway and 33 craddock street, swansea, west glamorgan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2002Delivered on: 6 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 62 new george st,plymouth devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 November 2001Delivered on: 14 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251-253 chiswick high road london W4.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2001Delivered on: 20 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 105/106 upper street, islington, london N1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 1998Delivered on: 9 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 23 the town enfield EN2 6LU (see court order). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 March 1996Delivered on: 22 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of debt
Secured details: All monies due or to become due from oakflower limited to the chargee on any account whatsoever.
Particulars: The sum of £230,000 including interest. See the mortgage charge document for full details.
Outstanding
28 December 1994Delivered on: 6 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h properties k/a 13 and 15 high street, epsom, surrey t/nos. SY370813 and SY350567 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
19 September 1994Delivered on: 28 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that f/h land and buildings k/a 63 endell street l/b of camden greater london t/n ln 62613 goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
8 September 1994Delivered on: 21 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 6 and 8 london road, l/b of enfield, greater london t/no. MX380860 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
6 May 1994Delivered on: 9 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 190/194 station road, harrow t/nos: MX241427 and MX453413. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 November 1993Delivered on: 26 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18, 19 20 and 21 jermyn street in the city of westminster t/n NGL288464 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
4 February 1992Delivered on: 6 February 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 213/214 piccadilly, london W1 for a term expiring on 9/10/2008 title no. Ngl 327182 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1991Delivered on: 30 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 December 1991Delivered on: 4 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 169/171 oxford street, london W1 title no. 435934 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
26 November 1991Delivered on: 2 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 104 uxbridge road, shepherds bush, hammersmith and fulham, greater london title no. NGL632045 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
13 December 1990Delivered on: 22 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a land lying to the south west of lewisham high street (rear of no.44) l/b of lewisham, greater london title no:- sgl 455000 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
27 September 1990Delivered on: 29 September 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 44 lewisham high street lewisham greater london title no sgl 455003 fixed charge over all movable plant machinery implements utensils furiture and equipment.
Outstanding
27 September 1990Delivered on: 29 September 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 34 lewisham high street lewisham greater london title no sgl 280072 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1989Delivered on: 10 August 1989
Satisfied on: 31 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 lewisham high street london SE13 title no sgl 280072. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1989Delivered on: 16 January 1989
Satisfied on: 31 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 high street, lewisham london SE23. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1988Delivered on: 26 January 1988
Satisfied on: 31 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 54 & 54A uxbridge road london W12. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1986Delivered on: 30 September 1986
Satisfied on: 31 January 1991
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 164/166 edgware road london W2.
Fully Satisfied
6 May 1986Delivered on: 14 May 1986
Satisfied on: 31 January 1991
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 18 & 20, station road, cuffley herts.
Fully Satisfied
28 February 1986Delivered on: 12 March 1986
Satisfied on: 31 January 1991
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a to 1 to 11 and 15 (odd numbers) grosvenor terrace in the district of cheltenham, gloucestershire.
Fully Satisfied

Filing History

25 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
21 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
25 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
20 October 2021Change of details for Mr Gerald Kenneth Smedley as a person with significant control on 15 October 2021 (2 pages)
20 October 2021Director's details changed for Mr Malcolm Donald Dalgleish on 15 October 2021 (2 pages)
20 October 2021Director's details changed for Mr Gerald Kenneth Smedley on 15 October 2021 (2 pages)
20 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
4 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
30 March 2021Appointment of Mr Stuart Michael Leighton as a director on 24 March 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 October 2020Register(s) moved to registered office address 30 st George Street London W1S 2FH (1 page)
28 October 2020Register inspection address has been changed from 10 Wyndham Place London W1H 2PU England to 30 st. George Street London W1S 2FH (1 page)
28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 31 January 2019 (21 pages)
18 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
24 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 September 2018Re-registration of Memorandum and Articles (30 pages)
4 September 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 September 2018Re-registration from a public company to a private limited company (1 page)
4 September 2018Certificate of re-registration from Public Limited Company to Private (1 page)
26 July 2018Full accounts made up to 31 January 2018 (20 pages)
23 October 2017Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page)
23 October 2017Register(s) moved to registered office address 10 Wyndham Place London W1H 2PU (1 page)
23 October 2017Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Register(s) moved to registered office address 10 Wyndham Place London W1H 2PU (1 page)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
8 August 2017Group of companies' accounts made up to 31 January 2017 (22 pages)
8 August 2017Group of companies' accounts made up to 31 January 2017 (22 pages)
2 March 2017Satisfaction of charge 27 in full (2 pages)
2 March 2017Satisfaction of charge 18 in full (1 page)
2 March 2017Satisfaction of charge 21 in full (2 pages)
2 March 2017Satisfaction of charge 16 in full (1 page)
2 March 2017Satisfaction of charge 17 in full (2 pages)
2 March 2017Satisfaction of charge 26 in full (2 pages)
2 March 2017Satisfaction of charge 21 in full (2 pages)
2 March 2017Satisfaction of charge 19 in full (2 pages)
2 March 2017Satisfaction of charge 16 in full (1 page)
2 March 2017Satisfaction of charge 26 in full (2 pages)
2 March 2017Satisfaction of charge 17 in full (2 pages)
2 March 2017Satisfaction of charge 20 in full (2 pages)
2 March 2017Satisfaction of charge 18 in full (1 page)
2 March 2017Satisfaction of charge 27 in full (2 pages)
2 March 2017Satisfaction of charge 20 in full (2 pages)
2 March 2017Satisfaction of charge 14 in full (1 page)
2 March 2017Satisfaction of charge 14 in full (1 page)
2 March 2017Satisfaction of charge 19 in full (2 pages)
1 March 2017Satisfaction of charge 9 in full (1 page)
1 March 2017Satisfaction of charge 11 in full (1 page)
1 March 2017Satisfaction of charge 10 in full (1 page)
1 March 2017Satisfaction of charge 6 in full (1 page)
1 March 2017Satisfaction of charge 9 in full (1 page)
1 March 2017Satisfaction of charge 13 in full (1 page)
1 March 2017Satisfaction of charge 12 in full (1 page)
1 March 2017Satisfaction of charge 8 in full (1 page)
1 March 2017Satisfaction of charge 10 in full (1 page)
1 March 2017Satisfaction of charge 8 in full (1 page)
1 March 2017Satisfaction of charge 11 in full (1 page)
1 March 2017Satisfaction of charge 6 in full (1 page)
1 March 2017Satisfaction of charge 13 in full (1 page)
1 March 2017Satisfaction of charge 12 in full (1 page)
13 January 2017Registration of charge 019575910030, created on 12 January 2017 (7 pages)
13 January 2017Registration of charge 019575910030, created on 12 January 2017 (7 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 August 2016Group of companies' accounts made up to 31 January 2016 (22 pages)
24 August 2016Group of companies' accounts made up to 31 January 2016 (22 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(5 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(5 pages)
10 August 2015Group of companies' accounts made up to 31 January 2015 (18 pages)
10 August 2015Group of companies' accounts made up to 31 January 2015 (18 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(5 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(5 pages)
17 September 2014All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
17 September 2014All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
8 August 2014Group of companies' accounts made up to 31 January 2014 (18 pages)
8 August 2014Group of companies' accounts made up to 31 January 2014 (18 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
16 June 2014All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 26 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 22 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 23 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 24 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 19 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 25 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 23 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 24 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 19 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 26 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 20 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 25 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 21 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 22 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 21 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
21 October 2013Director's details changed for Mr Gerald Kenneth Smedley on 15 October 2013 (2 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(5 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(5 pages)
21 October 2013Secretary's details changed for Mr Gerald Kenneth Smedley on 15 October 2013 (1 page)
21 October 2013Secretary's details changed for Mr Gerald Kenneth Smedley on 15 October 2013 (1 page)
21 October 2013Director's details changed for Mr Gerald Kenneth Smedley on 15 October 2013 (2 pages)
25 July 2013Group of companies' accounts made up to 31 January 2013 (17 pages)
25 July 2013Group of companies' accounts made up to 31 January 2013 (17 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
31 July 2012Group of companies' accounts made up to 31 January 2012 (18 pages)
31 July 2012Group of companies' accounts made up to 31 January 2012 (18 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
2 August 2011Group of companies' accounts made up to 31 January 2011 (17 pages)
2 August 2011Group of companies' accounts made up to 31 January 2011 (17 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
30 July 2010Group of companies' accounts made up to 31 January 2010 (17 pages)
30 July 2010Group of companies' accounts made up to 31 January 2010 (17 pages)
30 October 2009Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mr Gerald Kenneth Smedley on 27 October 2009 (2 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mr Gerald Kenneth Smedley on 27 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page)
27 August 2009Group of companies' accounts made up to 31 January 2009 (17 pages)
27 August 2009Group of companies' accounts made up to 31 January 2009 (17 pages)
18 November 2008Return made up to 15/10/08; full list of members (4 pages)
18 November 2008Return made up to 15/10/08; full list of members (4 pages)
17 November 2008Location of register of members (1 page)
17 November 2008Location of register of members (1 page)
1 September 2008Group of companies' accounts made up to 31 January 2008 (17 pages)
1 September 2008Group of companies' accounts made up to 31 January 2008 (17 pages)
28 October 2007Return made up to 15/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2007Return made up to 15/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2007Group of companies' accounts made up to 31 January 2007 (18 pages)
31 August 2007Group of companies' accounts made up to 31 January 2007 (18 pages)
17 August 2007Registered office changed on 17/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
17 August 2007Registered office changed on 17/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
1 November 2006Return made up to 15/10/06; full list of members (7 pages)
1 November 2006Return made up to 15/10/06; full list of members (7 pages)
16 August 2006Group of companies' accounts made up to 31 January 2006 (18 pages)
16 August 2006Group of companies' accounts made up to 31 January 2006 (18 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
2 February 2006Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page)
2 February 2006Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page)
7 November 2005Return made up to 15/10/05; full list of members (7 pages)
7 November 2005Return made up to 15/10/05; full list of members (7 pages)
22 September 2005Group of companies' accounts made up to 31 January 2005 (18 pages)
22 September 2005Group of companies' accounts made up to 31 January 2005 (18 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
16 September 2004Group of companies' accounts made up to 31 January 2004 (17 pages)
16 September 2004Group of companies' accounts made up to 31 January 2004 (17 pages)
8 October 2003Return made up to 16/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2003Return made up to 16/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2003Group of companies' accounts made up to 31 January 2003 (16 pages)
20 June 2003Group of companies' accounts made up to 31 January 2003 (16 pages)
17 December 2002Group of companies' accounts made up to 31 January 2002 (16 pages)
17 December 2002Group of companies' accounts made up to 31 January 2002 (16 pages)
10 December 2002Registered office changed on 10/12/02 from: 18-20 grafton street london W1S 4DG (1 page)
10 December 2002Registered office changed on 10/12/02 from: 18-20 grafton street london W1S 4DG (1 page)
24 October 2002Return made up to 16/10/02; full list of members (7 pages)
24 October 2002Return made up to 16/10/02; full list of members (7 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (4 pages)
14 December 2001Particulars of mortgage/charge (4 pages)
29 October 2001Return made up to 16/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 2001Return made up to 16/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2001Group of companies' accounts made up to 31 January 2001 (16 pages)
4 July 2001Group of companies' accounts made up to 31 January 2001 (16 pages)
1 May 2001Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page)
1 May 2001Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
25 October 2000Return made up to 16/10/00; full list of members (6 pages)
25 October 2000Return made up to 16/10/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 January 2000 (16 pages)
28 June 2000Full accounts made up to 31 January 2000 (16 pages)
19 October 1999Return made up to 16/10/99; full list of members (6 pages)
19 October 1999Return made up to 16/10/99; full list of members (6 pages)
20 July 1999Full group accounts made up to 31 January 1999 (17 pages)
20 July 1999Full group accounts made up to 31 January 1999 (17 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
5 March 1999Auditor's resignation (1 page)
5 March 1999Auditor's resignation (1 page)
4 February 1999Auditor's resignation (1 page)
4 February 1999Auditor's resignation (1 page)
21 October 1998Return made up to 16/10/98; no change of members (4 pages)
21 October 1998Return made up to 16/10/98; no change of members (4 pages)
20 July 1998Full group accounts made up to 31 January 1998 (16 pages)
20 July 1998Full group accounts made up to 31 January 1998 (16 pages)
19 February 1998Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page)
19 February 1998Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page)
24 November 1997Return made up to 16/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1997Return made up to 16/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1997Full group accounts made up to 31 January 1997 (16 pages)
1 September 1997Full group accounts made up to 31 January 1997 (16 pages)
21 October 1996Return made up to 16/10/96; no change of members (4 pages)
21 October 1996Return made up to 16/10/96; no change of members (4 pages)
2 September 1996Full group accounts made up to 31 January 1996 (16 pages)
2 September 1996Full group accounts made up to 31 January 1996 (16 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
14 August 1995Full group accounts made up to 31 January 1995 (16 pages)
14 August 1995Full group accounts made up to 31 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
9 September 1988Re-registration of Memorandum and Articles (11 pages)
9 September 1988Re-registration of Memorandum and Articles (11 pages)
4 August 1986Company name changed\certificate issued on 04/08/86 (2 pages)
4 August 1986Company name changed\certificate issued on 04/08/86 (2 pages)
12 November 1985Incorporation (17 pages)
12 November 1985Incorporation (17 pages)